UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549


FORM 8-K

CURRENT REPORT


Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934


Date of Report (Date of earliest event reported): June 11, 2015 (June 10, 2015)


SMTP, Inc.

(Exact name of registrant as specified in its charter)


Delaware

001-36280

05-0502529

(State or other jurisdiction of Incorporation or Organization)

(Commission File Number)

(I.R.S. Employer
Identification No.)


10 Tara Blvd, Suite 430, Nashua, NH

 

03062

(Address of principal executive offices)

 

(Zip Code)


Registrant's telephone number, including area code: 877-705-9362


 

(Former name or former address, if changed since last report)


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:


¨

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

¨

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

¨

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

¨

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))








 



Item 5.07

Submission of Matters to a Vote of Security Holders


The 2015 Annual Meeting of Stockholders (the “Annual Meeting”) of SMTP, Inc. (the “Company”) was held on Wednesday, June 10, 2015. As of the close of business on April 28, 2015, the Company had outstanding 5,462,661shares of common stock, of which 2,806,672 shares were represented at the meeting by proxy and in person; accordingly a quorum was constituted. The matters voted upon and the final results of the voting were as follows:


Proposal 1:  Election of Directors


The following persons were elected to the Board of Directors to serve until the 2016 Annual Meeting of Stockholders or until their successors have been duly elected or appointed and qualified:


Name

Votes

For

Votes

Withheld

Broker

Non-votes

Semyon Dukach

2,806,672

0

0

Jonathan M. Strimling

2,806,672

0

0

John (Rens) Troost

2,806,672

0

0

Vadim Yasinovsky

2,806,672

0

0

David A. Buckel

2,806,672

0

0


Proposal 2:  Approve the Compensation of the Company’s Named Executive Officers


The following votes were cast with respect to Proposal 2.  The proposal was approved.


For

Against

Abstain

Broker

Non-votes

2,806,672

0

0

0


Proposal 3:  Select the Frequency of Voting to Approve Executive Compensation


The following votes were cast with respect to Proposal 3.  The frequency of once over three years was approved.  In light of this vote, the Company will include a shareholder vote on the compensation of executives in its proxy materials once every three years.


Once

Every Year

Once Every

2 Years

Once Every

3 Years


Abstain

0

0

2,806,672

0


Proposal 4:  Ratify McConnell & Jones, LLP as the Company’s Independent Registered Public Accounting Firm


The following votes were cast with respect to Proposal 4.  The proposal was approved.


For

Against

Abstain

Broker

Non-votes

2,806,672

0

0

-









 


SIGNATURES



Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.


SMTP, INC.

 

 

 

 

By:

/s/ Edward S. Lawton

 

 

Edward S. Lawton,

 

 

Chief Financial Officer

 



Dated: June 11, 2015